Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CEPS PLC.
Company Information for

CEPS PLC.

11 LAURA PLACE, BATH, BA2 4BL,
Company Registration Number
00507461
Public Limited Company
Active

Company Overview

About Ceps Plc.
CEPS PLC. was founded on 1952-04-30 and has its registered office in Bath. The organisation's status is listed as "Active". Ceps Plc. is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CEPS PLC.
 
Legal Registered Office
11 LAURA PLACE
BATH
BA2 4BL
Other companies in BA1
 
Previous Names
DINKIE HEEL PLC27/06/2005
Filing Information
Company Number 00507461
Company ID Number 00507461
Date formed 1952-04-30
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts GROUP
Last Datalog update: 2023-08-06 13:12:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEPS PLC.
The accountancy firm based at this address is RICHARDSON SWIFT LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CEPS PLC.

Current Directors
Officer Role Date Appointed
VIVIEN ELIZABETH LANGFORD
Company Secretary 2010-01-01
DAVID ALISTAIR HORNER
Director 2004-04-20
VIVIEN ELIZABETH LANGFORD
Director 2010-07-01
GEOFFREY CHARLES MARTIN
Director 1991-06-01
MARK DAVID POLLARD
Director 2016-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD THOMAS ORGAN
Director 2001-01-01 2016-06-20
PETER GEORGE COOK
Director 2004-04-20 2015-12-09
GEOFFREY CHARLES MARTIN
Company Secretary 1991-06-01 2010-01-01
CHRISTOPHER ROGER BALL
Director 1991-06-01 2004-12-03
ROBERT JOHN MITCHELL
Director 1992-10-29 2004-04-20
ANDREW JOHN STOWEY
Director 1992-10-29 2004-04-20
MARTYN JAMES STOWEY
Director 1992-10-29 2004-04-20
DENIS ANDREW SOUTHERDEN BURN
Director 1997-07-01 2003-12-31
DAVID MICHAEL PARKES
Director 1991-06-01 2001-01-01
ERIC TICKLE
Director 1992-10-29 1999-05-07
DAVID RICHARD EVANS
Director 1991-06-01 1997-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALISTAIR HORNER SUNLINE DIRECT MAIL (HOLDINGS) LIMITED Director 2015-12-09 CURRENT 2006-11-09 Liquidation
DAVID ALISTAIR HORNER SUNLINE DIRECT MAIL LIMITED Director 2015-12-09 CURRENT 1997-03-27 Active
DAVID ALISTAIR HORNER DAVIES ODELL LIMITED Director 2015-12-09 CURRENT 2005-12-09 Active
DAVID ALISTAIR HORNER CEMTEAL LIMITED Director 2015-09-30 CURRENT 2015-07-20 Liquidation
DAVID ALISTAIR HORNER AFORD AWARDS LIMITED Director 2014-11-03 CURRENT 2005-10-31 Active
DAVID ALISTAIR HORNER AFORD AWARDS (HOLDINGS) LIMITED Director 2014-10-24 CURRENT 2014-10-24 Active
DAVID ALISTAIR HORNER CHALFONT PRODUCTIONS LIMITED Director 2014-04-04 CURRENT 2013-11-28 Active
DAVID ALISTAIR HORNER CEM FABRIC CONCEPTS LIMITED Director 2012-03-31 CURRENT 1991-05-17 Dissolved 2013-10-15
DAVID ALISTAIR HORNER CEM GROUP LIMITED Director 2012-03-31 CURRENT 1995-09-29 Liquidation
DAVID ALISTAIR HORNER C.E.M.PRESS LIMITED Director 2012-03-31 CURRENT 1962-11-16 In Administration/Administrative Receiver
DAVID ALISTAIR HORNER CEM PRESS HOLDINGS LIMITED Director 2012-02-20 CURRENT 2012-02-16 Liquidation
DAVID ALISTAIR HORNER CHELVERTON ASSET MANAGEMENT HOLDINGS LIMITED Director 2011-08-12 CURRENT 2010-07-15 Active
DAVID ALISTAIR HORNER CHELVERTON GROWTH TRUST PLC Director 2006-05-01 CURRENT 1994-11-08 Liquidation
DAVID ALISTAIR HORNER COLINETTE HOLDINGS LIMITED Director 1997-09-26 CURRENT 1997-09-26 Active - Proposal to Strike off
DAVID ALISTAIR HORNER CHELVERTON ASSET MANAGEMENT LIMITED Director 1997-09-04 CURRENT 1997-09-04 Active
VIVIEN ELIZABETH LANGFORD HICKTON HOLDINGS LTD. Director 2016-01-29 CURRENT 2014-08-01 Active - Proposal to Strike off
VIVIEN ELIZABETH LANGFORD SIGNATURE FABRICS LIMITED Director 2015-12-09 CURRENT 2004-12-13 Active
VIVIEN ELIZABETH LANGFORD SUNLINE DIRECT MAIL (HOLDINGS) LIMITED Director 2015-12-09 CURRENT 2006-11-09 Liquidation
VIVIEN ELIZABETH LANGFORD FRIEDMAN'S LIMITED Director 2015-12-09 CURRENT 1964-08-25 Active
VIVIEN ELIZABETH LANGFORD SUNLINE DIRECT MAIL LIMITED Director 2015-12-09 CURRENT 1997-03-27 Active
VIVIEN ELIZABETH LANGFORD CEMTEAL LIMITED Director 2015-07-20 CURRENT 2015-07-20 Liquidation
VIVIEN ELIZABETH LANGFORD AFORD AWARDS LIMITED Director 2014-11-03 CURRENT 2005-10-31 Active
VIVIEN ELIZABETH LANGFORD AFORD AWARDS (HOLDINGS) LIMITED Director 2014-10-24 CURRENT 2014-10-24 Active
VIVIEN ELIZABETH LANGFORD DEVONSHIRE MEWS MANAGEMENT COMPANY LIMITED Director 2014-05-20 CURRENT 2003-08-04 Active
VIVIEN ELIZABETH LANGFORD CHELVERTON ASSET MANAGEMENT LIMITED Director 2014-02-01 CURRENT 1997-09-04 Active
VIVIEN ELIZABETH LANGFORD CHELVERTON ASSET MANAGEMENT HOLDINGS LIMITED Director 2014-02-01 CURRENT 2010-07-15 Active
VIVIEN ELIZABETH LANGFORD DAVIES & CO (KETTERING) LIMITED Director 2011-12-01 CURRENT 1988-11-17 Active
VIVIEN ELIZABETH LANGFORD FARMAT LIMITED Director 2011-12-01 CURRENT 1988-12-07 Active
VIVIEN ELIZABETH LANGFORD DAVIES AND COMPANY LIMITED Director 2011-12-01 CURRENT 1989-04-11 Active
VIVIEN ELIZABETH LANGFORD PHILLIPS RUBBER LIMITED Director 2011-12-01 CURRENT 1989-07-21 Active
VIVIEN ELIZABETH LANGFORD DAVIES ODELL LIMITED Director 2011-12-01 CURRENT 2005-12-09 Active
GEOFFREY CHARLES MARTIN SHERSTON OLD SCHOOL COMMUNITY INTEREST COMPANY Director 2010-01-27 CURRENT 2010-01-27 Active
MARK DAVID POLLARD THE SHERBORNE SCHOOL FOUNDATION Director 2011-11-11 CURRENT 1998-12-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09Reduction of iss capital and minute (oc)
2024-05-09Certificate of capital reduction issued. Capital share premium cancellation share premium
2024-05-09Statement of capital on GBP 63,000
2024-04-08Resolutions passed:<ul><li>Resolution Cancel share premium 20/03/2024<li>Resolution reduction in capital</ul>
2023-07-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-13CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES
2023-06-13CS01CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES
2022-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2021-09-27SH0124/09/21 STATEMENT OF CAPITAL GBP 2100000
2021-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES
2021-03-22CH01Director's details changed for Mr David Alistair Horner on 2021-03-22
2020-11-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2020-11-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution to purchase shares
  • Resolution alteration of articles
2020-11-05CC04Statement of company's objects
2020-11-05MEM/ARTSARTICLES OF ASSOCIATION
2020-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES
2019-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-31SH0102/02/17 STATEMENT OF CAPITAL GBP 1700000
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES
2019-05-29PSC02Notification of Chelverton Growth Trust Plc as a person with significant control on 2018-07-03
2019-05-28SH0103/07/18 STATEMENT OF CAPITAL GBP 1700000
2019-04-24AP01DIRECTOR APPOINTED MR DAVID EDWARD JOHNSON
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID POLLARD
2018-10-11AUDAUDITOR'S RESIGNATION
2018-10-03AUDAUDITOR'S RESIGNATION
2018-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-08LATEST SOC08/06/18 STATEMENT OF CAPITAL;GBP 1319994
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES
2018-06-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALASTAIR HORNER
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES
2018-06-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALASTAIR HORNER
2017-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 957382.2
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/17 FROM 12B George Street Bath BA1 2EH
2016-09-26AP01DIRECTOR APPOINTED MR MARK DAVID POLLARD
2016-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS ORGAN
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 957382.2
2016-06-14AR0127/05/16 ANNUAL RETURN FULL LIST
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE COOK
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 957382.2
2015-09-21SH0129/06/15 STATEMENT OF CAPITAL GBP 957382.20
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 540715.5
2015-06-19AR0127/05/15 ANNUAL RETURN FULL LIST
2015-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-12-11AUDAUDITOR'S RESIGNATION
2014-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 540715.5
2014-06-20AR0127/05/14 NO MEMBER LIST
2013-07-01SH02CONSOLIDATION SUB-DIVISION 10/06/13
2013-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-21AR0127/05/13 NO MEMBER LIST
2012-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-03AR0127/05/12 NO MEMBER LIST
2011-06-20AR0127/05/11 BULK LIST
2011-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2011 FROM 11 GEORGE STREET BATH BA1 2EH
2011-03-18AP01DIRECTOR APPOINTED MISS VIVIEN ELIZABETH LANGFORD
2010-07-07AR0127/05/10 BULK LIST
2010-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-06TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY MARTIN
2010-01-06AP03SECRETARY APPOINTED MISS VIVIEN ELIZABETH LANGFORD
2009-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-06363aRETURN MADE UP TO 27/05/09; BULK LIST AVAILABLE SEPARATELY
2009-06-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-06-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-1388(2)AD 05/01/09 GBP SI 25@0.05=1.25 GBP IC 415713.7/415714.95
2008-10-03RES13SECTION 175 20/06/2008
2008-10-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-13MEM/ARTSARTICLES OF ASSOCIATION
2008-07-1588(2)AD 17/06/08 GBP SI 54@0.05=2.7 GBP IC 415711/415713.7
2008-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-08RES01ADOPT ARTICLES 20/06/2008
2008-07-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-06-18363sRETURN MADE UP TO 27/05/08; BULK LIST AVAILABLE SEPARATELY
2007-08-3188(2)RAD 01/08/07--------- £ SI 131@.05=6 £ IC 415704/415710
2007-08-1588(2)RAD 04/07/07--------- £ SI 272@.05=13 £ IC 415691/415704
2007-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-18363sRETURN MADE UP TO 27/05/07; BULK LIST AVAILABLE SEPARATELY
2007-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-06-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-05123NC INC ALREADY ADJUSTED 12/02/07
2007-04-05122DIV 12/02/07
2007-04-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-04-05RES04NC INC ALREADY ADJUSTED 12/02/07
2007-03-2188(2)RAD 06/02/07-14/02/07 £ SI 4750000@.05=237500 £ IC 178191/415691
2006-10-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-10-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-10363sRETURN MADE UP TO 27/05/06; BULK LIST AVAILABLE SEPARATELY
2006-03-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-09403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-03-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-09403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-07-1488(2)RAD 17/06/05--------- £ SI 23712@.01=237 £ IC 947764/948001
2005-07-07363sRETURN MADE UP TO 27/05/05; BULK LIST AVAILABLE SEPARATELY
2005-07-05287REGISTERED OFFICE CHANGED ON 05/07/05 FROM: ST IVEL WAY WARMLEY BRISTOL BS30 8TY
2005-06-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-27CERTNMCOMPANY NAME CHANGED DINKIE HEEL PLC CERTIFICATE ISSUED ON 27/06/05
2005-04-2088(2)RAD 05/04/05--------- £ SI 2222@.01=22 £ IC 482261/482283
2005-03-2988(2)RAD 02/03/05-02/03/05 £ SI 6875@.01=68 £ IC 482193/482261
2005-02-2588(2)RAD 09/02/05-09/02/05 £ SI 4490@.01=44 £ IC 482149/482193
2005-02-1788(2)RAD 01/02/05--------- £ SI 33333335@.01=333333 £ IC 148816/482149
2005-01-1488(2)RAD 04/01/05--------- £ SI 22695@.1=2269 £ IC 146547/148816
2004-12-10288bDIRECTOR RESIGNED
2004-11-2488(2)RAD 04/11/04--------- £ SI 166584@.01=1665 £ IC 144882/146547
2004-11-1188(2)RAD 05/10/04--------- £ SI 4850@.001=4 £ IC 144878/144882
2004-10-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-10-28CERT16REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2004-10-28OCREDUCE SHARE CAP & PREMIUM ACT
2004-09-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-28363sRETURN MADE UP TO 27/05/04; BULK LIST AVAILABLE SEPARATELY
2004-07-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-07-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-07-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-28122DIV S-DIV 19/04/04
2004-05-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-28123NC INC ALREADY ADJUSTED 19/04/04
2004-05-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-05-28RES12VARYING SHARE RIGHTS AND NAMES
2004-05-28RES14DIV SHPLACING SHARE LON 19/04/04
2004-05-28RES13TAKEOVER & MERGER 19/04/04
2004-05-28RES06REDUCE ISSUED CAPITAL 19/04/04
2004-05-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-05-28RES04NC INC ALREADY ADJUSTED 19/04/04
2004-05-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-05-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CEPS PLC. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CEPS PLC.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2003-01-20 Satisfied GEOFFREY CHARLES AND CHRISTOPHER ROGER BALL,AS SECURITY TRUSTEE FOR THE NOTEHOLDERS
LEGAL MORTGAGE 2002-01-25 Satisfied HSBC BANK PLC
CHATTEL MORTGAGE 2002-01-21 Satisfied HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2001-08-02 Outstanding HSBC INVOICE FINANCE (UK) LTD
DEBENTURE 1998-08-22 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-07-30 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-07-30 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-02-27 PART of the property or undertaking no longer forms part of charge MIDLAND BANK PLC
MEMORANDUM OF DEPOSIT REGISTERED PURSUANT TO A STATUTORY DECLARATION 2/9/86 1986-08-04 Satisfied HARRIS BROTHERS FURNITURE LIMITED
LEGAL CHARGE 1985-11-27 PART of the property or undertaking no longer forms part of charge MIDLAND BANK PLC
CHARGE 1985-11-22 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CEPS PLC.

Intangible Assets
Patents
We have not found any records of CEPS PLC. registering or being granted any patents
Domain Names
We do not have the domain name information for CEPS PLC.
Trademarks
We have not found any records of CEPS PLC. registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE FRIEDMAN'S LIMITED 2005-01-26 Outstanding
DEBENTURE SIGNATURE FABRICS LIMITED 2005-01-26 Outstanding

We have found 2 mortgage charges which are owed to CEPS PLC.

Income
Government Income
We have not found government income sources for CEPS PLC.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CEPS PLC. are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CEPS PLC. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CEPS PLC. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CEPS PLC. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.